THE SALUSBURY WINESTORE & BAR LIMITED

Register to unlock more data on OkredoRegister

THE SALUSBURY WINESTORE & BAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03721851

Incorporation date

26/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Goldsmith Avenue, London W3 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon29/04/2026
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 39 Goldsmith Avenue London W3 6HR on 2026-04-29
dot icon18/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon22/02/2023
Certificate of change of name
dot icon23/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon19/07/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Director's details changed for Heinz Dieter Claassen on 2020-08-05
dot icon26/02/2020
Change of details for London Food and Wine Stores Limited as a person with significant control on 2018-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon17/01/2019
Termination of appointment of Robert Andreas Claassen as a director on 2018-03-31
dot icon15/01/2019
Cessation of The Hampstead Bar Company Limited as a person with significant control on 2016-10-10
dot icon14/01/2019
Appointment of Heinz Dieter Claassen as a director on 2018-03-31
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Notification of London Food and Wine Stores Limited as a person with significant control on 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon21/02/2018
Cessation of Masseria Group Limited as a person with significant control on 2016-10-10
dot icon20/02/2018
Notification of Masseria Group Limited as a person with significant control on 2016-10-10
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Director's details changed for Mr Robert Andreas Claassen on 2017-05-15
dot icon07/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon11/04/2016
Director's details changed for Robert Andreas Claassen on 2016-02-11
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/08/2012
Termination of appointment of Nicholas Mash as a secretary
dot icon29/08/2012
Termination of appointment of Nicholas Mash as a director
dot icon13/04/2012
Secretary's details changed for Nicholas John Mash on 2012-04-13
dot icon13/04/2012
Director's details changed for Nicholas John Mash on 2012-04-13
dot icon13/04/2012
Director's details changed for Nicholas John Mash on 2012-04-13
dot icon02/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon18/01/2011
Secretary's details changed for Nicholas John Mash on 2011-01-17
dot icon18/01/2011
Director's details changed for Nicholas John Mash on 2011-01-17
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 26/02/09; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from 53-55 salusbury road london NW6 6NJ
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/03/2008
Return made up to 26/02/08; full list of members
dot icon29/02/2008
Director's change of particulars / robert claassen / 28/02/2008
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon22/03/2007
Return made up to 26/02/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 26/02/06; full list of members
dot icon05/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon04/05/2005
Registered office changed on 04/05/05 from: acre house 11-15 william road london NW1 3ER
dot icon27/04/2005
Return made up to 26/02/05; full list of members
dot icon01/03/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon23/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon19/05/2004
Return made up to 26/02/04; full list of members
dot icon25/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon03/02/2004
Accounts for a dormant company made up to 2002-09-30
dot icon09/01/2004
Total exemption full accounts made up to 2001-09-30
dot icon15/10/2003
Registered office changed on 15/10/03 from: 342 streatham high road streatham london SW16 6HH
dot icon07/10/2003
Compulsory strike-off action has been discontinued
dot icon02/10/2003
Return made up to 26/02/03; full list of members
dot icon12/08/2003
First Gazette notice for compulsory strike-off
dot icon20/03/2002
Return made up to 26/02/02; full list of members
dot icon17/05/2001
Return made up to 26/02/01; full list of members
dot icon17/05/2001
Registered office changed on 17/05/01 from: 178-202 great portland street london W1N 5TB
dot icon17/05/2001
Full accounts made up to 2000-09-30
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon02/06/2000
Return made up to 26/02/00; full list of members
dot icon04/05/2000
01/01/00 amend
dot icon11/01/2000
Accounting reference date shortened from 29/02/00 to 30/09/99
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New secretary appointed;new director appointed
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Secretary resigned
dot icon12/03/1999
Registered office changed on 12/03/99 from: 120 east road london N1 6AA
dot icon12/03/1999
Certificate of change of name
dot icon26/02/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
81.55K
-
0.00
24.01K
-
2022
7
169.41K
-
0.00
26.17K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Claassen, Heinz Dieter
Director
31/03/2018 - Present
5

Persons with Significant Control

0

No PSC data available.

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 THE SALUSBURY WINESTORE & BAR LIMITED

THE SALUSBURY WINESTORE & BAR LIMITED is an(a) Active company incorporated on 26/02/1999 with the registered office located at 39 Goldsmith Avenue, London W3 6HR. 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 THE SALUSBURY WINESTORE & BAR LIMITED?

toggle

THE SALUSBURY WINESTORE & BAR LIMITED is currently Active. It was registered on 26/02/1999 .

Where is THE SALUSBURY WINESTORE & BAR LIMITED located?

toggle

THE SALUSBURY WINESTORE & BAR LIMITED is registered at 39 Goldsmith Avenue, London W3 6HR.

What does THE SALUSBURY WINESTORE & BAR LIMITED do?

toggle

THE SALUSBURY WINESTORE & BAR LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for THE SALUSBURY WINESTORE & BAR LIMITED?

toggle

The latest filing was on 29/04/2026: Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 39 Goldsmith Avenue London W3 6HR on 2026-04-29.