Company NameThe Wine Warehouse (Chepstow) Management Company Limited
DirectorsCalin Moldovean and Samir Ahmed
Company StatusActive
Company Number05747149
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Calin Moldovean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressIntertek Csf The Wine Warehouse
The Back
Chepstow
NP16 5HH
Wales
Director NameMr Samir Ahmed
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPakistani
StatusCurrent
Appointed06 October 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director - Csf & Assuris
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed06 November 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Mark Alexander Harrington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmark House
Saint Lawrence Road
Chepstow
Monmouthshire
NP16 6BE
Wales
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMartin David Hall
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wine Warehouse
Apartment 1, The Back
Chepstow
Gwent
NP16 5HH
Wales
Secretary NameMr Leslie Oxley
StatusResigned
Appointed01 July 2011(5 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 October 2022)
RoleCompany Director
Correspondence Address17 Deans Gardens
Chepstow
Gwent
NP16 5SG
Wales
Director NameMr Stephen David Tate
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Wine Warehouse
The Back
Chepstow
Monmouthshire
NP16 5HH
Wales

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Check Safety First
50.00%
Ordinary
2 at £1Steve Tate
50.00%
Ordinary

Financials

Year2014
Net Worth£468
Cash£504
Current Liabilities£360

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 April 2024 (2 weeks, 1 day ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

27 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
17 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
17 March 2023Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
7 November 2022Appointment of Intertek Secretaries Limited as a secretary on 6 November 2022 (2 pages)
7 November 2022Registered office address changed from The Wine Warehouse the Back Chepstow Monmouthshire NP16 5HH to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 7 November 2022 (1 page)
3 November 2022Termination of appointment of Leslie Oxley as a secretary on 6 October 2022 (1 page)
3 November 2022Termination of appointment of Stephen David Tate as a director on 6 October 2022 (1 page)
2 November 2022Appointment of Calin Moldovean as a director on 6 October 2022 (2 pages)
2 November 2022Notification of Check Safety First Limited as a person with significant control on 6 October 2022 (2 pages)
2 November 2022Appointment of Mr Samir Ahmed as a director on 6 October 2022 (2 pages)
2 November 2022Cessation of Stephen David Tate as a person with significant control on 6 October 2022 (1 page)
29 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
30 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 June 2020Cessation of Check Safety First Ltd as a person with significant control on 13 December 2019 (1 page)
29 June 2020Appointment of Mr Stephen David Tate as a director on 13 December 2019 (2 pages)
29 June 2020Termination of appointment of Mark Alexander Harrington as a director on 29 June 2020 (1 page)
23 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(4 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(4 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(4 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 August 2011Appointment of Mr Leslie Oxley as a secretary (2 pages)
3 August 2011Termination of appointment of Martin Hall as a secretary (1 page)
3 August 2011Termination of appointment of Martin Hall as a secretary (1 page)
3 August 2011Appointment of Mr Leslie Oxley as a secretary (2 pages)
3 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Return made up to 17/03/09; full list of members (3 pages)
27 May 2009Return made up to 17/03/09; full list of members (3 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 17/03/08; full list of members (3 pages)
28 April 2008Return made up to 17/03/08; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 17/03/07; full list of members (6 pages)
16 May 2007Return made up to 17/03/07; full list of members (6 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
17 March 2006Incorporation (13 pages)
17 March 2006Incorporation (13 pages)