Company NameElvino Company,Limited
DirectorsJames Richard John Davy and Mark Carrick
Company StatusActive
Company Number00194383
CategoryPrivate Limited Company
Incorporation Date13 December 1923(100 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Richard John Davy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(91 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NameMr Mark Carrick
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(96 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NameSir David Bower Mitchell
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 04 July 2001)
RoleWine Merchant
Correspondence AddressBerry Horn Cottage Farnham Road
Odiham
Basingstoke
Hampshire
RG25 1HS
Director NameMr Anthony Robert Mitchell
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 05 August 2015)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address210 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SF
Director NameMr Christopher Robert Mitchell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 05 August 2015)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBaris 22 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameMr Michael Robert Mitchell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 05 August 2015)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTarragona Grosvenor Road
Soldridge
Alton
Hampshire
GU34 5JE
Secretary NameSir David Bower Mitchell
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressBerry Horn Cottage Farnham Road
Odiham
Basingstoke
Hampshire
RG25 1HS
Director NameGraham Mitchell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(71 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 July 2001)
RoleWine Merchant
Correspondence AddressWater Oak
Midgham Green
Reading
Berkshire
RG7 5TT
Secretary NameMr Christopher Robert Mitchell
NationalityBritish
StatusResigned
Appointed21 June 2001(77 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaris 22 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameMr Bruce Caird Edwards
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(91 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NameMr Noel Ramsden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(91 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Secretary NameMr Noel Ramsden
StatusResigned
Appointed05 August 2015(91 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA

Contact

Websiteelvino.co.uk
Telephone020 73535384
Telephone regionLondon

Location

Registered Address161-165 Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

30k at £0.3El Vino Holdings LTD
99.00%
Ordinary
-OTHER
1.00%
-

Financials

Year2014
Net Worth£715,488
Cash£61,273
Current Liabilities£392,745

Accounts

Latest Accounts2 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

27 August 2019Delivered on: 30 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
11 July 2003Delivered on: 18 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 February 1959Delivered on: 8 February 1959
Satisfied on: 20 June 2001
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 47 flat st., London EC4.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
20 December 2023Accounts for a small company made up to 2 April 2023 (10 pages)
23 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
6 January 2023Accounts for a small company made up to 3 April 2022 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
4 January 2022Accounts for a small company made up to 27 March 2021 (9 pages)
18 March 2021Accounts for a small company made up to 28 March 2020 (8 pages)
11 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
1 December 2020Appointment of Mr Mark Carrick as a director on 16 November 2020 (2 pages)
30 November 2020Termination of appointment of Noel Ramsden as a secretary on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Noel Ramsden as a director on 30 November 2020 (1 page)
11 November 2020Termination of appointment of Bruce Caird Edwards as a director on 31 October 2020 (1 page)
7 April 2020Satisfaction of charge 2 in full (1 page)
3 February 2020Director's details changed for Mr Bruce Caird Edwards on 3 February 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 December 2019Accounts for a small company made up to 30 March 2019 (8 pages)
30 August 2019Registration of charge 001943830003, created on 27 August 2019 (29 pages)
4 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
14 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 December 2017Accounts for a small company made up to 1 April 2017 (9 pages)
7 December 2017Accounts for a small company made up to 1 April 2017 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Accounts for a small company made up to 26 March 2016 (6 pages)
22 December 2016Accounts for a small company made up to 26 March 2016 (6 pages)
20 January 2016Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages)
20 January 2016Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 9,999.99
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 9,999.99
(4 pages)
18 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
18 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
4 September 2015Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages)
4 September 2015Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages)
4 September 2015Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages)
1 September 2015Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages)
1 September 2015Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages)
1 September 2015Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages)
1 September 2015Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages)
1 September 2015Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages)
1 September 2015Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages)
26 August 2015Registered office address changed from 1 Hare Place Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 26 August 2015 (2 pages)
26 August 2015Registered office address changed from 1 Hare Place Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 26 August 2015 (2 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 9,999.99
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 9,999.99
(6 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 9,999.99
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 9,999.99
(6 pages)
18 October 2013Total exemption full accounts made up to 28 February 2013 (15 pages)
18 October 2013Total exemption full accounts made up to 28 February 2013 (15 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 November 2012Full accounts made up to 29 February 2012 (17 pages)
13 November 2012Full accounts made up to 29 February 2012 (17 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 October 2011Full accounts made up to 28 February 2011 (18 pages)
20 October 2011Full accounts made up to 28 February 2011 (18 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 November 2010Full accounts made up to 28 February 2010 (17 pages)
10 November 2010Full accounts made up to 28 February 2010 (17 pages)
24 August 2010Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 October 2009Full accounts made up to 28 February 2009 (17 pages)
23 October 2009Full accounts made up to 28 February 2009 (17 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Full accounts made up to 29 February 2008 (18 pages)
6 January 2009Full accounts made up to 29 February 2008 (18 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 October 2007Full accounts made up to 28 February 2007 (19 pages)
12 October 2007Full accounts made up to 28 February 2007 (19 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 August 2006Full accounts made up to 28 February 2006 (19 pages)
21 August 2006Full accounts made up to 28 February 2006 (19 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Full accounts made up to 28 February 2005 (16 pages)
29 December 2005Full accounts made up to 28 February 2005 (16 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 September 2004Full accounts made up to 29 February 2004 (16 pages)
27 September 2004Full accounts made up to 29 February 2004 (16 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003Full accounts made up to 28 February 2003 (17 pages)
20 November 2003Full accounts made up to 28 February 2003 (17 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 October 2002Full accounts made up to 28 February 2002 (17 pages)
14 October 2002Full accounts made up to 28 February 2002 (17 pages)
14 February 2002Return made up to 31/12/01; full list of members (9 pages)
14 February 2002Return made up to 31/12/01; full list of members (9 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
5 November 2001Full accounts made up to 28 February 2001 (16 pages)
5 November 2001Full accounts made up to 28 February 2001 (16 pages)
23 July 2001Secretary resigned;director resigned (1 page)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Secretary resigned;director resigned (1 page)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2001Return made up to 31/12/00; full list of members (9 pages)
12 January 2001Return made up to 31/12/00; full list of members (9 pages)
15 December 2000Full accounts made up to 29 February 2000 (15 pages)
15 December 2000Full accounts made up to 29 February 2000 (15 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(9 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(9 pages)
2 November 1999Full accounts made up to 28 February 1999 (16 pages)
2 November 1999Full accounts made up to 28 February 1999 (16 pages)
18 December 1998Return made up to 31/12/98; no change of members (6 pages)
18 December 1998Return made up to 31/12/98; no change of members (6 pages)
17 December 1998Full accounts made up to 28 February 1998 (16 pages)
17 December 1998Full accounts made up to 28 February 1998 (16 pages)
5 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 1997Full accounts made up to 28 February 1997 (18 pages)
20 October 1997Full accounts made up to 28 February 1997 (18 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996Full accounts made up to 29 February 1996 (18 pages)
15 November 1996Full accounts made up to 29 February 1996 (18 pages)
19 December 1995Return made up to 31/12/95; no change of members (6 pages)
19 December 1995Return made up to 31/12/95; no change of members (6 pages)
12 December 1995Full accounts made up to 28 February 1995 (18 pages)
12 December 1995Full accounts made up to 28 February 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
13 December 1923Incorporation (28 pages)
13 December 1923Incorporation (28 pages)