GREEN ACRES WINES LTD

Register to unlock more data on OkredoRegister

GREEN ACRES WINES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13031760

Incorporation date

19/11/2020

Size

Micro Entity

Contacts

Registered address

Registered address

116 Chapman Street, London E1 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2020)
dot icon02/05/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon16/03/2026
Registered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW to 116 Chapman Street, London, England, E1 2PH 116 Chapman Street London E1 2PH on 2026-03-16
dot icon16/03/2026
Registered office address changed from 116 Chapman Street, London, England, E1 2PH 116 Chapman Street London E1 2PH England to 116 Chapman Street London E1 2PH on 2026-03-16
dot icon16/03/2026
Termination of appointment of Bhavi Sanchez Kanadia as a director on 2026-02-01
dot icon16/03/2026
Register inspection address has been changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 116 Chapman Street London E1 2PH
dot icon16/03/2026
Cessation of Bhavi Sanchez Kanadia as a person with significant control on 2026-02-01
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon23/01/2025
Confirmation statement made on 2024-11-27 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon05/07/2024
Registered office address changed from PO Box 4385 13031760 - Companies House Default Address Cardiff CF14 8LH to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2024-07-05
dot icon21/06/2024
Register inspection address has been changed to 6-9 the Square Stockley Park Uxbridge UB11 1FW
dot icon04/03/2024
Registered office address changed to PO Box 4385, 13031760 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-04
dot icon27/11/2023
Director's details changed for Mrs Bhavna Sanchez Kanadia on 2023-11-27
dot icon27/11/2023
Change of details for Mrs Bhavna Sanchez Kanadia as a person with significant control on 2023-11-27
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon16/09/2023
Appointment of Mr Bhavinkumar Mahendrabhai Inamdar as a director on 2023-09-16
dot icon16/09/2023
Notification of Bhavinkumar Mahendrabhai Inamdar as a person with significant control on 2023-09-16
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/06/2023
Termination of appointment of Bhavinkumar Mahendrabhai Inamdar as a director on 2023-06-01
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon27/06/2023
Registered office address changed from Temple Bar Temple Underground Station London WC2R 2PH England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2023-06-27
dot icon27/06/2023
Termination of appointment of Mahesh Kanaiyalal Tikiyani as a director on 2023-06-01
dot icon27/06/2023
Termination of appointment of Dipa Inamdar as a director on 2023-06-01
dot icon27/06/2023
Cessation of Bhavinkumar Mahendrabhai Inamdar as a person with significant control on 2023-06-01
dot icon27/06/2023
Appointment of Mrs Bhavna Sanchez Kanadia as a director on 2023-06-01
dot icon27/06/2023
Notification of Bhavna Sanchez Kanadia as a person with significant control on 2023-06-01
dot icon15/06/2023
Certificate of change of name
dot icon13/04/2023
Appointment of Mr Mahesh Kanaiyalal Tikiyani as a director on 2022-11-01
dot icon21/02/2023
Confirmation statement made on 2022-11-18 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon20/11/2020
Director's details changed for Mrs Dipa Patel on 2020-11-19
dot icon20/11/2020
Appointment of Mrs Dipa Patel as a director on 2020-11-19
dot icon19/11/2020
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

£100.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.00
-
0.00
100.00
-
2022
0
450.00
-
0.00
100.00
-
2022
0
450.00
-
0.00
100.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

450.00 £Ascended200.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tikiyani, Mahesh Kanaiyalal
Director
01/11/2022 - 01/06/2023
2
Mrs Dipa Inamdar
Director
19/11/2020 - 01/06/2023
7
Inamdar, Bhavinkumar Mahendrabhai
Director
16/09/2023 - Present
10
Inamdar, Bhavinkumar Mahendrabhai
Director
19/11/2020 - 01/06/2023
10
Bhavi Sanchez Kanadia
Director
01/06/2023 - 01/02/2026
4

Persons with Significant Control

6
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 GREEN ACRES WINES LTD

GREEN ACRES WINES LTD is an(a) Active company incorporated on 19/11/2020 with the registered office located at 116 Chapman Street, London E1 2PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN ACRES WINES LTD?

toggle

GREEN ACRES WINES LTD is currently Active. It was registered on 19/11/2020 .

Where is GREEN ACRES WINES LTD located?

toggle

GREEN ACRES WINES LTD is registered at 116 Chapman Street, London E1 2PH.

What does GREEN ACRES WINES LTD do?

toggle

GREEN ACRES WINES 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 GREEN ACRES WINES LTD?

toggle

The latest filing was on 02/05/2026: Confirmation statement made on 2025-11-27 with no updates.