The Four Vintners Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2013)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2014-04-30
Cash in hand£1,573 -316.85%
Net Worth£449,210 -19.69%
Liabilities£629,884 +26.62%
Fixed Assets£261,487 -1.48%
Trade Debtors£329,576 +19.68%
Total assets£1,079,094 +7.34%
Shareholder's funds£449,210 -19.69%
Total liabilities£629,884 +26.62%

Details

Company type Private Limited Company, Liquidation
Company Number 00551018
Record last updated Thursday, February 22, 2018 1:07:48 AM UTC
Official Address 5 Kingsland Road Shoreditch Haggerston
There are 558 companies registered at this street
Locality Haggerstonlondon
Region HackneyLondon, England
Postal Code E28AA
Sector alcoholic, beer, beverage, limit, retail

Charts

Visits

FOUR VINTNERS LIMITED (THE) (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-122020-12022-122024-62024-72024-112025-12025-301
Document TypeDoc. Type Publication datePub. date Download link
Notices Feb 22, 2018 Notice of intended dividends Notice of intended dividends
Notices Jan 26, 2017 Notices to creditors Notices to creditors
Notices Jan 4, 2017 Appointment of liquidators Appointment of liquidators
Notices Mar 10, 2016 Meetings of creditors Meetings of creditors
Notices Jan 27, 2016 Appointment of administrators Appointment of administrators
Financials Jan 31, 2013 Annual accounts Annual accounts
Registry Oct 26, 2012 Annual return Annual return
Registry May 2, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 1, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Apr 27, 2012 Annual accounts Annual accounts
Registry Jan 13, 2012 Annual return Annual return
Registry Oct 11, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 2, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Aug 2, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 5510... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 5510...
Registry Aug 2, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Aug 2, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 5510... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 5510...
Financials Jan 25, 2011 Annual accounts Annual accounts
Registry Dec 8, 2010 Annual return Annual return
Financials Jan 21, 2010 Annual accounts Annual accounts
Registry Jan 18, 2010 Annual return Annual return
Financials Jan 28, 2009 Annual accounts Annual accounts
Registry Dec 11, 2008 Annual return Annual return
Financials Jan 29, 2008 Annual accounts Annual accounts
Registry Dec 7, 2007 Annual return Annual return
Financials Feb 1, 2007 Annual accounts Annual accounts
Registry Nov 22, 2006 Annual return Annual return
Registry Apr 12, 2006 Annual return 5510... Annual return 5510...
Financials Jan 31, 2006 Annual accounts Annual accounts
Financials Feb 1, 2005 Annual accounts 5510... Annual accounts 5510...
Registry Oct 21, 2004 Annual return Annual return
Financials Jan 12, 2004 Annual accounts Annual accounts
Registry Nov 3, 2003 Annual return Annual return
Financials Dec 12, 2002 Annual accounts Annual accounts
Registry Nov 19, 2002 Annual return Annual return
Financials Nov 21, 2001 Annual accounts Annual accounts
Registry Nov 21, 2001 Annual return Annual return
Registry Nov 27, 2000 Annual return 5510... Annual return 5510...
Financials Nov 27, 2000 Annual accounts Annual accounts
Registry Dec 17, 1999 Annual return Annual return
Financials Nov 10, 1999 Annual accounts Annual accounts
Registry Jul 20, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 2, 1998 Annual return Annual return
Financials Nov 30, 1998 Annual accounts Annual accounts
Registry May 19, 1998 Resignation of a director Resignation of a director
Financials Nov 7, 1997 Annual accounts Annual accounts
Registry Oct 27, 1997 Annual return Annual return
Financials Dec 6, 1996 Annual accounts Annual accounts
Registry Nov 12, 1996 Annual return Annual return
Registry Jan 8, 1996 Annual return 5510... Annual return 5510...
Financials Oct 10, 1995 Annual accounts Annual accounts
Registry Feb 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 2, 1995 Annual accounts Annual accounts
Registry Feb 1, 1995 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 28, 1994 Annual return Annual return
Financials Dec 6, 1993 Annual accounts Annual accounts
Registry Oct 25, 1993 Annual return Annual return
Financials Nov 26, 1992 Annual accounts Annual accounts
Registry Oct 25, 1992 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 21, 1992 Annual return Annual return
Financials Feb 20, 1992 Annual accounts Annual accounts
Registry Oct 31, 1991 Annual return Annual return
Registry Mar 12, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 5, 1991 Annual return Annual return
Financials Feb 5, 1991 Annual accounts Annual accounts
Registry Jan 5, 1990 Annual return Annual return
Financials Jan 5, 1990 Annual accounts Annual accounts
Registry Apr 25, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 8, 1989 Annual accounts Annual accounts
Registry Feb 8, 1989 Annual return Annual return
Financials Feb 29, 1988 Annual accounts Annual accounts
Registry Feb 29, 1988 Annual return Annual return
Registry Jan 30, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 30, 1987 Annual accounts Annual accounts
Registry Jan 30, 1987 Annual return Annual return
Registry Aug 7, 1986 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)