London
EC3R 6DL
Director Name | Mr Patrick O'Connor |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 October 2016(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Andrew Daniel Wolfson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Director Name | Mr John Paton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Stratford Road London W8 6QA |
Director Name | Mr Don St. Pierre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 October 2022(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2342 Washington Street San Francisco California 94115 |
Director Name | Mr Jean-Michel Valette |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 October 2022(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 500 Devlin Road Suite 102 Napa California 94558 United States |
Director Name | Mr William Twyman Comfort Iv |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2023(28 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Joshan Mustafa Aziz |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(29 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Secretary Name | Ms Sara Cairns |
---|---|
Status | Current |
Appointed | 23 January 2024(29 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Secretary Name | Michael Gerard Gleeson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Constantine Road London NW3 2LS |
Director Name | Mr Baudouin Roger Marie Cuchet |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 23 years (resigned 04 October 2017) |
Role | Fine Wine Broker |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Michael Gerard Gleeson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 September 1996) |
Role | Fine Wine Broker |
Correspondence Address | 98 Constantine Road London NW3 2LS |
Secretary Name | Baudouin Roger Marie Cuchet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(2 years after company formation) |
Appointment Duration | 21 years (resigned 04 October 2017) |
Role | Fine Wine Broker |
Country of Residence | United Kingdom |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Timothy Arthur Littler |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Director Name | Mark Jeremy Stephen Loveland |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maids Of Honour Row The Green Richmond Surrey TW9 1NY |
Director Name | Mr Alexander Nicholas Kidney |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Purley Oaks Road Sanderstead Surrey CR2 0NR |
Director Name | Jamie Ambrose Kirke Graham |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 January 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Iain Campbell Dacre |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 16 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Director Name | Mr Graham Paul Sumeray |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nottwood Cottage Newnham Hill Henley-On-Thames Oxfordshire RG9 5TT |
Director Name | Mr Andrew Peter Bottomley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr William Twyman Iii Comfort |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2017(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 220, Canalot Studios 222 Kensal Road London W10 5BN |
Secretary Name | Mr Andrew Peter Bottomley |
---|---|
Status | Resigned |
Appointed | 04 October 2017(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 January 2024) |
Role | Company Director |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.frw.co.uk |
---|
Registered Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.7k at £1 | Executors Of Estate Of Iain Dacre 7.09% Ordinary |
---|---|
1.1k at £1 | Andrew Peter Bottomley 4.53% Ordinary C |
7k at £1 | Mark Bedini 29.92% Ordinary |
5.2k at £1 | B.r.m. Cuchet 22.21% Ordinary |
533 at £1 | Andrew John Hockings 2.27% Ordinary C |
533 at £1 | James Seedhouse 2.27% Ordinary C |
533 at £1 | Jamie Ambrose Kirke Graham 2.27% Ordinary C |
533 at £1 | Michael Jonathan Barker 2.27% Ordinary C |
3k at £1 | Gay Patricia Bedini 12.76% Ordinary |
2.4k at £1 | Gay Patricia Bedini & M.c.a. Bedini 10.21% Ordinary |
468 at £1 | Rainthorpe LTD 1.99% Ordinary |
266 at £1 | Jocelyn Christopher Fowler 1.13% Ordinary C |
121 at £1 | Libby Dacre 0.51% Ordinary |
66 at £1 | Timothy Littler 0.28% Ordinary |
1000 at £0.01 | Patrick O'connor 0.04% Ordinary D |
500 at £0.01 | Craig Norton 0.02% Ordinary D |
500 at £0.01 | Garrick Whittaker 0.02% Ordinary D |
500 at £0.01 | Peter Naisbett 0.02% Ordinary D |
500 at £0.01 | Ross Eva 0.02% Ordinary D |
250 at £0.01 | Andrew Catt 0.01% Ordinary D |
250 at £0.01 | Camilla Bowler 0.01% Ordinary D |
250 at £0.01 | Claudia Vietze 0.01% Ordinary D |
300 at £0.01 | Ed Barber 0.01% Ordinary D |
250 at £0.01 | Guy Mcdermott 0.01% Ordinary D |
250 at £0.01 | Owain Davies 0.01% Ordinary D |
250 at £0.01 | Paul Esson 0.01% Ordinary D |
250 at £0.01 | Simon Brass 0.01% Ordinary D |
250 at £0.01 | Simon Brewster 0.01% Ordinary D |
250 at £0.01 | Weibo Jiang 0.01% Ordinary D |
200 at £0.01 | Yaron Einav 0.01% Ordinary D |
50 at £0.01 | Alejandro Diaz-de-cerio 0.00% Ordinary D |
20 at £0.01 | Ana Fernandes 0.00% Ordinary D |
20 at £0.01 | Aude Marchand 0.00% Ordinary D |
50 at £0.01 | Caoilinn Hanna 0.00% Ordinary D |
20 at £0.01 | Christopher Hill 0.00% Ordinary D |
100 at £0.01 | Christopher Kelly 0.00% Ordinary D |
50 at £0.01 | Dan Wood 0.00% Ordinary D |
50 at £0.01 | David Dias 0.00% Ordinary D |
50 at £0.01 | David Massarella 0.00% Ordinary D |
20 at £0.01 | Dorota Lukasik 0.00% Ordinary D |
20 at £0.01 | Emily Clemo 0.00% Ordinary D |
50 at £0.01 | Hannah Blair 0.00% Ordinary D |
100 at £0.01 | Jacky Chen 0.00% Ordinary D |
100 at £0.01 | James Matthias 0.00% Ordinary D |
20 at £0.01 | Joe Dines 0.00% Ordinary D |
20 at £0.01 | Mark Herbert 0.00% Ordinary D |
100 at £0.01 | Martin Docherty 0.00% Ordinary D |
20 at £0.01 | Rhys Leworthy 0.00% Ordinary D |
20 at £0.01 | Rick Bloy 0.00% Ordinary D |
100 at £0.01 | Rostislav Petrov 0.00% Ordinary D |
50 at £0.01 | Sophie Luff 0.00% Ordinary D |
50 at £0.01 | Steve Mcneil 0.00% Ordinary D |
20 at £0.01 | Tom Mason 0.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £50,138,045 |
Gross Profit | £6,198,463 |
Net Worth | £2,063,172 |
Cash | £950,359 |
Current Liabilities | £6,607,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
31 August 2021 | Delivered on: 3 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
17 October 2014 | Delivered on: 17 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
— | Classification: A registered charge Outstanding |
23 November 2007 | Delivered on: 27 November 2007 Satisfied on: 22 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated designated and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
15 March 2001 | Delivered on: 20 March 2001 Satisfied on: 10 April 2008 Persons entitled: Rainthorpe Limited Classification: Debenture Secured details: All present and future indebtedness of the company and it's subsidiaries to the chargee. 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. Fully Satisfied |
12 September 1995 | Delivered on: 20 September 1995 Satisfied on: 22 August 2015 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
23 January 2024 | Appointment of Ms Sara Cairns as a secretary on 23 January 2024 (2 pages) |
---|---|
23 January 2024 | Termination of appointment of Andrew Peter Bottomley as a secretary on 23 January 2024 (1 page) |
23 January 2024 | Appointment of Mr Joshan Mustafa Aziz as a director on 23 January 2024 (2 pages) |
23 January 2024 | Termination of appointment of Andrew Peter Bottomley as a director on 23 January 2024 (1 page) |
16 October 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
16 October 2023 | Satisfaction of charge 029663200006 in full (1 page) |
18 September 2023 | Confirmation statement made on 8 September 2023 with updates (8 pages) |
15 May 2023 | Appointment of Mr William Twyman Comfort Iv as a director on 5 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of William Twyman Iii Comfort as a director on 5 May 2023 (1 page) |
17 January 2023 | Resolutions
|
14 January 2023 | Memorandum and Articles of Association (50 pages) |
9 November 2022 | Appointment of Mr Jean-Michel Valette as a director on 27 October 2022 (2 pages) |
21 October 2022 | Appointment of Mr Don St. Pierre as a director on 17 October 2022 (2 pages) |
21 October 2022 | Statement of capital following an allotment of shares on 17 October 2022
|
13 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
12 September 2022 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
5 July 2022 | Particulars of variation of rights attached to shares (3 pages) |
4 July 2022 | Statement of capital following an allotment of shares on 20 June 2022
|
9 May 2022 | Memorandum and Articles of Association (47 pages) |
9 May 2022 | Resolutions
|
14 September 2021 | Confirmation statement made on 8 September 2021 with updates (5 pages) |
3 September 2021 | Registration of charge 029663200006, created on 31 August 2021 (14 pages) |
19 July 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
2 February 2021 | Purchase of own shares. (3 pages) |
5 January 2021 | Appointment of Mr John Paton as a director on 1 January 2021 (2 pages) |
4 January 2021 | Cancellation of shares. Statement of capital on 17 December 2020
|
22 December 2020 | Purchase of own shares. (3 pages) |
22 December 2020 | Cancellation of shares. Statement of capital on 30 November 2020
|
1 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
16 November 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
16 November 2020 | Notification of William Twyman Comfort as a person with significant control on 21 February 2020 (2 pages) |
16 November 2020 | Cessation of Mark Carlo Bedini as a person with significant control on 21 February 2020 (1 page) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
1 October 2019 | Cancellation of shares. Statement of capital on 30 August 2019
|
1 October 2019 | Purchase of own shares. (3 pages) |
17 September 2019 | Confirmation statement made on 8 September 2019 with updates (6 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with updates (7 pages) |
22 May 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
17 January 2018 | Appointment of Mr Andrew Daniel Wolfson as a director on 16 January 2018 (2 pages) |
8 January 2018 | Cancellation of shares. Statement of capital on 15 December 2017
|
8 January 2018 | Purchase of own shares. (3 pages) |
14 December 2017 | Resolutions
|
12 December 2017 | Purchase of own shares. (3 pages) |
12 December 2017 | Cancellation of shares. Statement of capital on 30 October 2017
|
12 December 2017 | Purchase of own shares. (3 pages) |
12 December 2017 | Purchase of own shares. (3 pages) |
12 December 2017 | Cancellation of shares. Statement of capital on 30 October 2017
|
12 December 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Cessation of Baudouin Roger Marie Cuchet as a person with significant control on 4 October 2017 (1 page) |
20 October 2017 | Cessation of Baudouin Roger Marie Cuchet as a person with significant control on 4 October 2017 (1 page) |
9 October 2017 | Appointment of Mr William Twyman Iii Comfort as a director on 4 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr William Twyman Iii Comfort as a director on 4 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Andrew Peter Bottomley as a secretary on 4 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Baudouin Roger Marie Cuchet as a secretary on 4 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Andrew Peter Bottomley as a secretary on 4 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Baudouin Roger Marie Cuchet as a director on 4 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Baudouin Roger Marie Cuchet as a secretary on 4 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Baudouin Roger Marie Cuchet as a director on 4 October 2017 (1 page) |
4 October 2017 | Purchase of own shares. (3 pages) |
4 October 2017 | Purchase of own shares. (3 pages) |
4 October 2017 | Cancellation of shares. Statement of capital on 22 September 2017
|
4 October 2017 | Cancellation of shares. Statement of capital on 22 September 2017
|
29 September 2017 | Cancellation of shares. Statement of capital on 24 July 2017
|
29 September 2017 | Cancellation of shares. Statement of capital on 24 July 2017
|
21 September 2017 | Confirmation statement made on 8 September 2017 with updates (7 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with updates (7 pages) |
12 September 2017 | Purchase of own shares. (3 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 April 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
5 April 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
5 April 2017 | Purchase of own shares. (3 pages) |
5 April 2017 | Purchase of own shares. (3 pages) |
15 March 2017 | Purchase of own shares. (3 pages) |
15 March 2017 | Purchase of own shares. (3 pages) |
1 March 2017 | Cancellation of shares. Statement of capital on 28 November 2016
|
1 March 2017 | Purchase of own shares. (3 pages) |
1 March 2017 | Purchase of own shares. (3 pages) |
1 March 2017 | Cancellation of shares. Statement of capital on 28 November 2016
|
30 January 2017 | Director's details changed for Mr Mark Carlo Bedini on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Mark Carlo Bedini on 30 January 2017 (2 pages) |
26 October 2016 | Cancellation of shares. Statement of capital on 22 September 2016
|
26 October 2016 | Cancellation of shares. Statement of capital on 22 September 2016
|
5 October 2016 | Cancellation of shares. Statement of capital on 19 December 2015
|
5 October 2016 | Cancellation of shares. Statement of capital on 19 December 2015
|
4 October 2016 | Appointment of Mr Patrick O'connor as a director on 4 October 2016 (2 pages) |
3 October 2016 | Purchase of own shares. (3 pages) |
3 October 2016 | Purchase of own shares. (3 pages) |
3 October 2016 | Cancellation of shares. Statement of capital on 20 September 2016
|
3 October 2016 | Cancellation of shares. Statement of capital on 20 September 2016
|
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (16 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (16 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Cancellation of shares. Statement of capital on 24 September 2015
|
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Cancellation of shares. Statement of capital on 22 January 2016
|
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Cancellation of shares. Statement of capital on 24 September 2015
|
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Cancellation of shares. Statement of capital on 24 February 2016
|
21 September 2016 | Cancellation of shares. Statement of capital on 24 February 2016
|
21 September 2016 | Cancellation of shares. Statement of capital on 24 February 2015
|
21 September 2016 | Cancellation of shares. Statement of capital on 22 January 2016
|
21 September 2016 | Cancellation of shares. Statement of capital on 24 February 2015
|
7 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 January 2016 | Termination of appointment of Jamie Ambrose Kirke Graham as a director on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Jamie Ambrose Kirke Graham as a director on 21 January 2016 (1 page) |
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Register inspection address has been changed from C/O Fine & Rare Wines Limited Woolyard 54 Bermondsey Street London SE1 3UD United Kingdom to Centennium House 100 Lower Thames Street London EC3R 6DL (1 page) |
1 October 2015 | Register inspection address has been changed from C/O Fine & Rare Wines Limited Woolyard 54 Bermondsey Street London SE1 3UD United Kingdom to Centennium House 100 Lower Thames Street London EC3R 6DL (1 page) |
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
14 September 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
14 September 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
14 September 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
22 August 2015 | Satisfaction of charge 4 in full (4 pages) |
22 August 2015 | Satisfaction of charge 1 in full (4 pages) |
22 August 2015 | Satisfaction of charge 4 in full (4 pages) |
22 August 2015 | Satisfaction of charge 1 in full (4 pages) |
10 August 2015 | Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD to Centennium House 100 Lower Thames Street London EC3R 6DL on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD to Centennium House 100 Lower Thames Street London EC3R 6DL on 10 August 2015 (1 page) |
8 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
17 October 2014 | Registration of charge 029663200005, created on 17 October 2014 (23 pages) |
17 October 2014 | Registration of charge 029663200005, created on 17 October 2014 (23 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
19 August 2014 | Termination of appointment of Timothy Arthur Littler as a director on 12 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Timothy Arthur Littler as a director on 12 August 2014 (1 page) |
17 December 2013 | Termination of appointment of Iain Dacre as a director (1 page) |
17 December 2013 | Termination of appointment of Iain Dacre as a director (1 page) |
30 October 2013 | Director's details changed for Mr Iain Campbell Dacre on 8 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mark Bedini on 8 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Jamie Ambrose Kirke Graham on 8 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Iain Campbell Dacre on 8 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mark Bedini on 8 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Jamie Ambrose Kirke Graham on 8 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Timothy Arthur Littler on 8 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Timothy Arthur Littler on 8 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Jamie Ambrose Kirke Graham on 8 September 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Baudouin Roger Marie Cuchet on 8 September 2013 (1 page) |
30 October 2013 | Director's details changed for Mr Iain Campbell Dacre on 8 September 2013 (2 pages) |
30 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Secretary's details changed for Baudouin Roger Marie Cuchet on 8 September 2013 (1 page) |
30 October 2013 | Director's details changed for Baudouin Roger Marie Cuchet on 8 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mark Bedini on 8 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Baudouin Roger Marie Cuchet on 8 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Baudouin Roger Marie Cuchet on 8 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Timothy Arthur Littler on 8 September 2013 (2 pages) |
30 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Secretary's details changed for Baudouin Roger Marie Cuchet on 8 September 2013 (1 page) |
17 October 2013 | Statement of company's objects (2 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Statement of company's objects (2 pages) |
17 October 2013 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
25 July 2013 | Termination of appointment of Graham Sumeray as a director (1 page) |
25 July 2013 | Termination of appointment of Graham Sumeray as a director (1 page) |
1 July 2013 | Termination of appointment of Alexander Kidney as a director (1 page) |
1 July 2013 | Appointment of Mr Andrew Peter Bottomley as a director (2 pages) |
1 July 2013 | Appointment of Mr Andrew Peter Bottomley as a director (2 pages) |
1 July 2013 | Termination of appointment of Alexander Kidney as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (12 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (12 pages) |
1 October 2012 | Register(s) moved to registered office address (1 page) |
1 October 2012 | Termination of appointment of Mark Loveland as a director (1 page) |
1 October 2012 | Register(s) moved to registered office address (1 page) |
1 October 2012 | Termination of appointment of Mark Loveland as a director (1 page) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (12 pages) |
1 February 2012 | Appointment of Mr Graham Paul Sumeray as a director (2 pages) |
1 February 2012 | Appointment of Mr Graham Paul Sumeray as a director (2 pages) |
13 October 2011 | Registered office address changed from C/O Rostrons St Peters House Cattle Market Street Norwich NR1 3DY United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from C/O Rostrons St Peters House Cattle Market Street Norwich NR1 3DY United Kingdom on 13 October 2011 (1 page) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (12 pages) |
29 September 2011 | Registered office address changed from the Offices of Rostron & Ptrs St Peters House Cattle Market Street Norwich NR1 3DY on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (12 pages) |
29 September 2011 | Registered office address changed from the Offices of Rostron & Ptrs St Peters House Cattle Market Street Norwich NR1 3DY on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (12 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 December 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2010 | Register inspection address has been changed (1 page) |
1 December 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2010 | Register inspection address has been changed (1 page) |
22 October 2010 | Director's details changed for Mr Alexander Nicholas Kidney on 8 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (11 pages) |
22 October 2010 | Director's details changed for Mark Jeremy Stephen Loveland on 8 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Baudouin Roger Marie Cuchet on 8 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Jamie Ambrose Kirke Graham on 8 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mark Jeremy Stephen Loveland on 8 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Jamie Ambrose Kirke Graham on 8 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Alexander Nicholas Kidney on 8 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mark Jeremy Stephen Loveland on 8 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Baudouin Roger Marie Cuchet on 8 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (11 pages) |
22 October 2010 | Secretary's details changed for Baudouin Roger Marie Cuchet on 8 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Alexander Nicholas Kidney on 8 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Baudouin Roger Marie Cuchet on 8 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Baudouin Roger Marie Cuchet on 8 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Baudouin Roger Marie Cuchet on 8 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (11 pages) |
22 October 2010 | Director's details changed for Jamie Ambrose Kirke Graham on 8 September 2010 (2 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
19 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
17 May 2010 | Appointment of Mr Iain Campbell Dacre as a director (2 pages) |
17 May 2010 | Appointment of Mr Iain Campbell Dacre as a director (2 pages) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Return made up to 08/09/09; full list of members (7 pages) |
17 September 2009 | Return made up to 08/09/09; full list of members (7 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
26 September 2008 | Director's change of particulars / jamie graham / 11/09/2007 (1 page) |
26 September 2008 | Return made up to 08/09/08; full list of members (7 pages) |
26 September 2008 | Director's change of particulars / jamie graham / 11/09/2007 (1 page) |
26 September 2008 | Return made up to 08/09/08; full list of members (7 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 April 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
3 April 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
28 November 2007 | Return made up to 08/09/07; full list of members (4 pages) |
28 November 2007 | Return made up to 08/09/07; full list of members (4 pages) |
27 November 2007 | Particulars of mortgage/charge (4 pages) |
27 November 2007 | Particulars of mortgage/charge (4 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
13 November 2006 | Return made up to 08/09/06; full list of members (4 pages) |
13 November 2006 | Return made up to 08/09/06; full list of members (4 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
9 June 2006 | Full accounts made up to 31 December 2004 (21 pages) |
9 June 2006 | Full accounts made up to 31 December 2004 (21 pages) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
5 October 2005 | Return made up to 08/09/05; full list of members (5 pages) |
5 October 2005 | Return made up to 08/09/05; full list of members (5 pages) |
5 October 2005 | Location of debenture register (1 page) |
5 October 2005 | Location of debenture register (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
5 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
10 December 2004 | Ad 19/11/04--------- £ si 1118@1=1118 £ ic 17548/18666 (2 pages) |
10 December 2004 | Ad 19/11/04--------- £ si 1118@1=1118 £ ic 17548/18666 (2 pages) |
30 November 2004 | Ad 08/07/04--------- £ si 1315@1 (2 pages) |
30 November 2004 | Ad 08/07/04--------- £ si 1315@1 (2 pages) |
6 October 2004 | Return made up to 08/09/04; full list of members (10 pages) |
6 October 2004 | Return made up to 08/09/04; full list of members (10 pages) |
2 December 2003 | Return made up to 08/09/03; full list of members (10 pages) |
2 December 2003 | Return made up to 08/09/03; full list of members (10 pages) |
13 November 2003 | Ad 18/08/03--------- £ si 453@1=453 £ ic 17095/17548 (2 pages) |
13 November 2003 | Ad 18/08/03--------- £ si 453@1=453 £ ic 17095/17548 (2 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
18 December 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 December 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Return made up to 08/09/02; full list of members (9 pages) |
1 November 2002 | Return made up to 08/09/02; full list of members (9 pages) |
23 October 2002 | Ad 25/06/02--------- £ si 427@1=427 £ ic 16668/17095 (2 pages) |
23 October 2002 | Ad 25/06/02--------- £ si 427@1=427 £ ic 16668/17095 (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
19 September 2001 | Return made up to 08/09/01; full list of members (8 pages) |
19 September 2001 | Return made up to 08/09/01; full list of members (8 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 May 2001 | Ad 31/03/01--------- £ si 878@1=878 £ ic 15790/16668 (2 pages) |
10 May 2001 | Ad 31/03/01--------- £ si 878@1=878 £ ic 15790/16668 (2 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Ad 04/12/00--------- £ si 789@1=789 £ ic 15001/15790 (2 pages) |
21 December 2000 | Ad 04/12/00--------- £ si 789@1=789 £ ic 15001/15790 (2 pages) |
2 November 2000 | Full accounts made up to 30 September 1999 (15 pages) |
2 November 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 September 2000 | Return made up to 08/09/00; full list of members
|
21 September 2000 | Return made up to 08/09/00; full list of members
|
25 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
7 September 1999 | Return made up to 08/09/99; change of members
|
7 September 1999 | Return made up to 08/09/99; change of members
|
30 July 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
30 July 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: office of rostron & partners davey house castle meadow norwich NR1 3DE (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: office of rostron & partners davey house castle meadow norwich NR1 3DE (1 page) |
18 November 1998 | Return made up to 08/09/98; full list of members (6 pages) |
18 November 1998 | Return made up to 08/09/98; full list of members (6 pages) |
9 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Return made up to 08/09/96; no change of members
|
21 October 1996 | Return made up to 08/09/96; no change of members
|
21 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | £ ic 20000/15001 24/09/96 £ sr 4999@1=4999 (1 page) |
10 October 1996 | £ ic 20000/15001 24/09/96 £ sr 4999@1=4999 (1 page) |
10 October 1996 | Resolutions
|
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
14 November 1995 | Return made up to 08/09/95; full list of members
|
14 November 1995 | Return made up to 08/09/95; full list of members
|
20 September 1995 | Particulars of mortgage/charge (6 pages) |
20 September 1995 | Particulars of mortgage/charge (6 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 October 1994 | Ad 30/09/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
18 October 1994 | Ad 30/09/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 September 1994 | Incorporation (15 pages) |
8 September 1994 | Incorporation (15 pages) |