London
SE10 8JA
Director Name | Mr Mark Carrick |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(96 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Director Name | Sir David Bower Mitchell |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 July 2001) |
Role | Wine Merchant |
Correspondence Address | Berry Horn Cottage Farnham Road Odiham Basingstoke Hampshire RG25 1HS |
Director Name | Mr Anthony Robert Mitchell |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 05 August 2015) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Chartridge Lane Chesham Buckinghamshire HP5 2SF |
Director Name | Mr Christopher Robert Mitchell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 05 August 2015) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Baris 22 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Mr Michael Robert Mitchell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 05 August 2015) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Tarragona Grosvenor Road Soldridge Alton Hampshire GU34 5JE |
Secretary Name | Sir David Bower Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | Berry Horn Cottage Farnham Road Odiham Basingstoke Hampshire RG25 1HS |
Director Name | Graham Mitchell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 July 2001) |
Role | Wine Merchant |
Correspondence Address | Water Oak Midgham Green Reading Berkshire RG7 5TT |
Secretary Name | Mr Christopher Robert Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(77 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baris 22 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Mr Bruce Caird Edwards |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Director Name | Mr Noel Ramsden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Secretary Name | Mr Noel Ramsden |
---|---|
Status | Resigned |
Appointed | 05 August 2015(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Website | elvino.co.uk |
---|---|
Telephone | 020 73535384 |
Telephone region | London |
Registered Address | 161-165 Greenwich High Road London SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
30k at £0.3 | El Vino Holdings LTD 99.00% Ordinary |
---|---|
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | £715,488 |
Cash | £61,273 |
Current Liabilities | £392,745 |
Latest Accounts | 2 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
27 August 2019 | Delivered on: 30 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
11 July 2003 | Delivered 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 1959 | Delivered 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 |
8 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
20 December 2023 | Accounts for a small company made up to 2 April 2023 (10 pages) |
23 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
6 January 2023 | Accounts for a small company made up to 3 April 2022 (9 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
4 January 2022 | Accounts for a small company made up to 27 March 2021 (9 pages) |
18 March 2021 | Accounts for a small company made up to 28 March 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
1 December 2020 | Appointment of Mr Mark Carrick as a director on 16 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Noel Ramsden as a secretary on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Noel Ramsden as a director on 30 November 2020 (1 page) |
11 November 2020 | Termination of appointment of Bruce Caird Edwards as a director on 31 October 2020 (1 page) |
7 April 2020 | Satisfaction of charge 2 in full (1 page) |
3 February 2020 | Director's details changed for Mr Bruce Caird Edwards on 3 February 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
19 December 2019 | Accounts for a small company made up to 30 March 2019 (8 pages) |
30 August 2019 | Registration of charge 001943830003, created on 27 August 2019 (29 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
14 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 December 2017 | Accounts for a small company made up to 1 April 2017 (9 pages) |
7 December 2017 | Accounts for a small company made up to 1 April 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Accounts for a small company made up to 26 March 2016 (6 pages) |
22 December 2016 | Accounts for a small company made up to 26 March 2016 (6 pages) |
20 January 2016 | Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages) |
20 January 2016 | Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 December 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
18 December 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
4 September 2015 | Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages) |
1 September 2015 | Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages) |
1 September 2015 | Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages) |
1 September 2015 | Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages) |
1 September 2015 | Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages) |
1 September 2015 | Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages) |
1 September 2015 | Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages) |
26 August 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
18 October 2013 | Total exemption full accounts made up to 28 February 2013 (15 pages) |
18 October 2013 | Total exemption full accounts made up to 28 February 2013 (15 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
13 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Full accounts made up to 28 February 2011 (18 pages) |
20 October 2011 | Full accounts made up to 28 February 2011 (18 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Full accounts made up to 28 February 2010 (17 pages) |
10 November 2010 | Full accounts made up to 28 February 2010 (17 pages) |
24 August 2010 | Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Full accounts made up to 28 February 2009 (17 pages) |
23 October 2009 | Full accounts made up to 28 February 2009 (17 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Full accounts made up to 29 February 2008 (18 pages) |
6 January 2009 | Full accounts made up to 29 February 2008 (18 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 October 2007 | Full accounts made up to 28 February 2007 (19 pages) |
12 October 2007 | Full accounts made up to 28 February 2007 (19 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 August 2006 | Full accounts made up to 28 February 2006 (19 pages) |
21 August 2006 | Full accounts made up to 28 February 2006 (19 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (16 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (16 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 September 2004 | Full accounts made up to 29 February 2004 (16 pages) |
27 September 2004 | Full accounts made up to 29 February 2004 (16 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 November 2003 | Full accounts made up to 28 February 2003 (17 pages) |
20 November 2003 | Full accounts made up to 28 February 2003 (17 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 October 2002 | Full accounts made up to 28 February 2002 (17 pages) |
14 October 2002 | Full accounts made up to 28 February 2002 (17 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
5 November 2001 | Full accounts made up to 28 February 2001 (16 pages) |
5 November 2001 | Full accounts made up to 28 February 2001 (16 pages) |
23 July 2001 | Secretary resigned;director resigned (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Secretary resigned;director resigned (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
15 December 2000 | Full accounts made up to 29 February 2000 (15 pages) |
15 December 2000 | Full accounts made up to 29 February 2000 (15 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
2 November 1999 | Full accounts made up to 28 February 1999 (16 pages) |
2 November 1999 | Full accounts made up to 28 February 1999 (16 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
17 December 1998 | Full accounts made up to 28 February 1998 (16 pages) |
17 December 1998 | Full accounts made up to 28 February 1998 (16 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members
|
5 January 1998 | Return made up to 31/12/97; full list of members
|
20 October 1997 | Full accounts made up to 28 February 1997 (18 pages) |
20 October 1997 | Full accounts made up to 28 February 1997 (18 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members
|
20 January 1997 | Return made up to 31/12/96; no change of members
|
15 November 1996 | Full accounts made up to 29 February 1996 (18 pages) |
15 November 1996 | Full accounts made up to 29 February 1996 (18 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
12 December 1995 | Full accounts made up to 28 February 1995 (18 pages) |
12 December 1995 | Full accounts made up to 28 February 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
13 December 1923 | Incorporation (28 pages) |
13 December 1923 | Incorporation (28 pages) |