FINE WINES FOR ALL LIMITED

Register to unlock more data on OkredoRegister

FINE WINES FOR ALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07920239

Incorporation date

23/01/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent TN11 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2012)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon02/02/2026
Register inspection address has been changed from Drovers Elses Farm Morleys Road Weald Sevenoaks Kent TN14 6QX England to 25 Byron Road South Croydon CR2 8DZ
dot icon24/01/2026
Notification of Peter James Wass as a person with significant control on 2025-11-30
dot icon19/01/2026
Appointment of Mr Peter Wass as a secretary on 2025-11-30
dot icon19/01/2026
Termination of appointment of Mark Langley as a secretary on 2025-11-30
dot icon19/01/2026
Termination of appointment of Mark Allister Langley as a director on 2025-11-30
dot icon17/01/2026
Appointment of Mr Peter James Wass as a director on 2025-09-30
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon03/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon31/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon06/09/2023
Registered office address changed from 91 Wimpole Street London London W1G 0EF England to Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH on 2023-09-06
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon05/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon28/06/2022
Secretary's details changed for Mr Mark Langley on 2022-06-27
dot icon27/06/2022
Change of details for Mr Mark Allister Langley as a person with significant control on 2022-06-27
dot icon27/06/2022
Director's details changed for Mr Mark Allister Langley on 2022-06-27
dot icon27/06/2022
Registered office address changed from 22 South Audley Street Mayfair London W1K 2NY to 91 Wimpole Street London London W1G 0EF on 2022-06-27
dot icon24/02/2022
Change of details for Mr Mark Allister Langley as a person with significant control on 2022-02-24
dot icon24/02/2022
Secretary's details changed for Mr Mark Langley on 2022-02-24
dot icon02/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon24/01/2022
Director's details changed for Mr Mark Allister Langley on 2022-01-24
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon20/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon06/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon29/06/2019
Compulsory strike-off action has been discontinued
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon11/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon02/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon09/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon24/10/2017
Previous accounting period extended from 2017-01-31 to 2017-06-30
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon28/02/2013
Register(s) moved to registered inspection location
dot icon27/02/2013
Register inspection address has been changed
dot icon14/02/2012
Certificate of change of name
dot icon23/01/2012
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 icon+210.95 % *

* during past year

Cash in Bank

£5,765.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.52K
-
0.00
9.08K
-
2022
0
13.42K
-
0.00
1.85K
-
2023
0
3.67K
-
0.00
5.77K
-
2023
0
3.67K
-
0.00
5.77K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.67K £Descended-72.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.77K £Ascended210.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langley, Mark Allister
Director
23/01/2012 - 30/11/2025
7
Mr Peter James Wass
Director
30/09/2025 - Present
6
Langley, Mark
Secretary
23/01/2012 - 30/11/2025
-
Wass, Peter
Secretary
30/11/2025 - Present
-

Persons with Significant Control

2
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 FINE WINES FOR ALL LIMITED

FINE WINES FOR ALL LIMITED is an(a) Active company incorporated on 23/01/2012 with the registered office located at Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent TN11 9BH. There are currently 2 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 FINE WINES FOR ALL LIMITED?

toggle

FINE WINES FOR ALL LIMITED is currently Active. It was registered on 23/01/2012 .

Where is FINE WINES FOR ALL LIMITED located?

toggle

FINE WINES FOR ALL LIMITED is registered at Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent TN11 9BH.

What does FINE WINES FOR ALL LIMITED do?

toggle

FINE WINES FOR ALL LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for FINE WINES FOR ALL LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.