Company NameFine & Rare Wines Limited
Company StatusActive
Company Number02966320
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Marco Carlo Bedini
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Patrick O'Connor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed04 October 2016(22 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Andrew Daniel Wolfson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameMr John Paton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(26 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Stratford Road
London
W8 6QA
Director NameMr Don St. Pierre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2342 Washington Street
San Francisco
California
94115
Director NameMr Jean-Michel Valette
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address500 Devlin Road Suite 102
Napa
California 94558
United States
Director NameMr William Twyman Comfort Iv
Date of BirthOctober 1996 (Born 27 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2023(28 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Joshan Mustafa Aziz
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(29 years, 4 months after company formation)
Appointment Duration3 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Secretary NameMs Sara Cairns
StatusCurrent
Appointed23 January 2024(29 years, 4 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Secretary NameMichael Gerard Gleeson
NationalityIrish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address98 Constantine Road
London
NW3 2LS
Director NameMr Baudouin Roger Marie Cuchet
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(3 weeks, 1 day after company formation)
Appointment Duration23 years (resigned 04 October 2017)
RoleFine Wine Broker
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMichael Gerard Gleeson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1994(3 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 24 September 1996)
RoleFine Wine Broker
Correspondence Address98 Constantine Road
London
NW3 2LS
Secretary NameBaudouin Roger Marie Cuchet
NationalityBritish
StatusResigned
Appointed24 September 1996(2 years after company formation)
Appointment Duration21 years (resigned 04 October 2017)
RoleFine Wine Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Timothy Arthur Littler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(7 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameMark Jeremy Stephen Loveland
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(7 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maids Of Honour Row
The Green
Richmond
Surrey
TW9 1NY
Director NameMr Alexander Nicholas Kidney
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Purley Oaks Road
Sanderstead
Surrey
CR2 0NR
Director NameJamie Ambrose Kirke Graham
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(12 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 January 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Iain Campbell Dacre
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 16 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameMr Graham Paul Sumeray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNottwood Cottage Newnham Hill
Henley-On-Thames
Oxfordshire
RG9 5TT
Director NameMr Andrew Peter Bottomley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(18 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr William Twyman Iii Comfort
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2017(23 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 220, Canalot Studios 222 Kensal Road
London
W10 5BN
Secretary NameMr Andrew Peter Bottomley
StatusResigned
Appointed04 October 2017(23 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 23 January 2024)
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.frw.co.uk

Location

Registered AddressCentennium House
100 Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.7k at £1Executors Of Estate Of Iain Dacre
7.09%
Ordinary
1.1k at £1Andrew Peter Bottomley
4.53%
Ordinary C
7k at £1Mark Bedini
29.92%
Ordinary
5.2k at £1B.r.m. Cuchet
22.21%
Ordinary
533 at £1Andrew John Hockings
2.27%
Ordinary C
533 at £1James Seedhouse
2.27%
Ordinary C
533 at £1Jamie Ambrose Kirke Graham
2.27%
Ordinary C
533 at £1Michael Jonathan Barker
2.27%
Ordinary C
3k at £1Gay Patricia Bedini
12.76%
Ordinary
2.4k at £1Gay Patricia Bedini & M.c.a. Bedini
10.21%
Ordinary
468 at £1Rainthorpe LTD
1.99%
Ordinary
266 at £1Jocelyn Christopher Fowler
1.13%
Ordinary C
121 at £1Libby Dacre
0.51%
Ordinary
66 at £1Timothy Littler
0.28%
Ordinary
1000 at £0.01Patrick O'connor
0.04%
Ordinary D
500 at £0.01Craig Norton
0.02%
Ordinary D
500 at £0.01Garrick Whittaker
0.02%
Ordinary D
500 at £0.01Peter Naisbett
0.02%
Ordinary D
500 at £0.01Ross Eva
0.02%
Ordinary D
250 at £0.01Andrew Catt
0.01%
Ordinary D
250 at £0.01Camilla Bowler
0.01%
Ordinary D
250 at £0.01Claudia Vietze
0.01%
Ordinary D
300 at £0.01Ed Barber
0.01%
Ordinary D
250 at £0.01Guy Mcdermott
0.01%
Ordinary D
250 at £0.01Owain Davies
0.01%
Ordinary D
250 at £0.01Paul Esson
0.01%
Ordinary D
250 at £0.01Simon Brass
0.01%
Ordinary D
250 at £0.01Simon Brewster
0.01%
Ordinary D
250 at £0.01Weibo Jiang
0.01%
Ordinary D
200 at £0.01Yaron Einav
0.01%
Ordinary D
50 at £0.01Alejandro Diaz-de-cerio
0.00%
Ordinary D
20 at £0.01Ana Fernandes
0.00%
Ordinary D
20 at £0.01Aude Marchand
0.00%
Ordinary D
50 at £0.01Caoilinn Hanna
0.00%
Ordinary D
20 at £0.01Christopher Hill
0.00%
Ordinary D
100 at £0.01Christopher Kelly
0.00%
Ordinary D
50 at £0.01Dan Wood
0.00%
Ordinary D
50 at £0.01David Dias
0.00%
Ordinary D
50 at £0.01David Massarella
0.00%
Ordinary D
20 at £0.01Dorota Lukasik
0.00%
Ordinary D
20 at £0.01Emily Clemo
0.00%
Ordinary D
50 at £0.01Hannah Blair
0.00%
Ordinary D
100 at £0.01Jacky Chen
0.00%
Ordinary D
100 at £0.01James Matthias
0.00%
Ordinary D
20 at £0.01Joe Dines
0.00%
Ordinary D
20 at £0.01Mark Herbert
0.00%
Ordinary D
100 at £0.01Martin Docherty
0.00%
Ordinary D
20 at £0.01Rhys Leworthy
0.00%
Ordinary D
20 at £0.01Rick Bloy
0.00%
Ordinary D
100 at £0.01Rostislav Petrov
0.00%
Ordinary D
50 at £0.01Sophie Luff
0.00%
Ordinary D
50 at £0.01Steve Mcneil
0.00%
Ordinary D
20 at £0.01Tom Mason
0.00%
Ordinary D

Financials

Year2014
Turnover£50,138,045
Gross Profit£6,198,463
Net Worth£2,063,172
Cash£950,359
Current Liabilities£6,607,122

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

31 August 2021Delivered on: 3 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
17 October 2014Delivered 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 2007Delivered 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 2001Delivered 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 1995Delivered 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

Filing History

23 January 2024Appointment of Ms Sara Cairns as a secretary on 23 January 2024 (2 pages)
23 January 2024Termination of appointment of Andrew Peter Bottomley as a secretary on 23 January 2024 (1 page)
23 January 2024Appointment of Mr Joshan Mustafa Aziz as a director on 23 January 2024 (2 pages)
23 January 2024Termination of appointment of Andrew Peter Bottomley as a director on 23 January 2024 (1 page)
16 October 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
16 October 2023Satisfaction of charge 029663200006 in full (1 page)
18 September 2023Confirmation statement made on 8 September 2023 with updates (8 pages)
15 May 2023Appointment of Mr William Twyman Comfort Iv as a director on 5 May 2023 (2 pages)
15 May 2023Termination of appointment of William Twyman Iii Comfort as a director on 5 May 2023 (1 page)
17 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 January 2023Memorandum and Articles of Association (50 pages)
9 November 2022Appointment of Mr Jean-Michel Valette as a director on 27 October 2022 (2 pages)
21 October 2022Appointment of Mr Don St. Pierre as a director on 17 October 2022 (2 pages)
21 October 2022Statement of capital following an allotment of shares on 17 October 2022
  • GBP 26,586.6
(3 pages)
13 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
12 September 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
5 July 2022Particulars of variation of rights attached to shares (3 pages)
4 July 2022Statement of capital following an allotment of shares on 20 June 2022
  • GBP 19,948.6
(3 pages)
9 May 2022Memorandum and Articles of Association (47 pages)
9 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 September 2021Confirmation statement made on 8 September 2021 with updates (5 pages)
3 September 2021Registration of charge 029663200006, created on 31 August 2021 (14 pages)
19 July 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
2 February 2021Purchase of own shares. (3 pages)
5 January 2021Appointment of Mr John Paton as a director on 1 January 2021 (2 pages)
4 January 2021Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 19,915
(4 pages)
22 December 2020Purchase of own shares. (3 pages)
22 December 2020Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 19,932.80
(4 pages)
1 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
16 November 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
16 November 2020Notification of William Twyman Comfort as a person with significant control on 21 February 2020 (2 pages)
16 November 2020Cessation of Mark Carlo Bedini as a person with significant control on 21 February 2020 (1 page)
3 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
1 October 2019Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 19,933.00
(4 pages)
1 October 2019Purchase of own shares. (3 pages)
17 September 2019Confirmation statement made on 8 September 2019 with updates (6 pages)
21 September 2018Confirmation statement made on 8 September 2018 with updates (7 pages)
22 May 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
17 January 2018Appointment of Mr Andrew Daniel Wolfson as a director on 16 January 2018 (2 pages)
8 January 2018Cancellation of shares. Statement of capital on 15 December 2017
  • GBP 19,944
(4 pages)
8 January 2018Purchase of own shares. (3 pages)
14 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
12 December 2017Purchase of own shares. (3 pages)
12 December 2017Cancellation of shares. Statement of capital on 30 October 2017
  • GBP 19,944.50
(4 pages)
12 December 2017Purchase of own shares. (3 pages)
12 December 2017Purchase of own shares. (3 pages)
12 December 2017Cancellation of shares. Statement of capital on 30 October 2017
  • GBP 19,944.50
(4 pages)
12 December 2017Purchase of own shares. (3 pages)
20 October 2017Cessation of Baudouin Roger Marie Cuchet as a person with significant control on 4 October 2017 (1 page)
20 October 2017Cessation of Baudouin Roger Marie Cuchet as a person with significant control on 4 October 2017 (1 page)
9 October 2017Appointment of Mr William Twyman Iii Comfort as a director on 4 October 2017 (2 pages)
9 October 2017Appointment of Mr William Twyman Iii Comfort as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Peter Bottomley as a secretary on 4 October 2017 (2 pages)
6 October 2017Termination of appointment of Baudouin Roger Marie Cuchet as a secretary on 4 October 2017 (1 page)
6 October 2017Appointment of Mr Andrew Peter Bottomley as a secretary on 4 October 2017 (2 pages)
6 October 2017Termination of appointment of Baudouin Roger Marie Cuchet as a director on 4 October 2017 (1 page)
6 October 2017Termination of appointment of Baudouin Roger Marie Cuchet as a secretary on 4 October 2017 (1 page)
6 October 2017Termination of appointment of Baudouin Roger Marie Cuchet as a director on 4 October 2017 (1 page)
4 October 2017Purchase of own shares. (3 pages)
4 October 2017Purchase of own shares. (3 pages)
4 October 2017Cancellation of shares. Statement of capital on 22 September 2017
  • GBP 21,028.70
(4 pages)
4 October 2017Cancellation of shares. Statement of capital on 22 September 2017
  • GBP 21,028.70
(4 pages)
29 September 2017Cancellation of shares. Statement of capital on 24 July 2017
  • GBP 21,031.20
(4 pages)
29 September 2017Cancellation of shares. Statement of capital on 24 July 2017
  • GBP 21,031.20
(4 pages)
21 September 2017Confirmation statement made on 8 September 2017 with updates (7 pages)
21 September 2017Confirmation statement made on 8 September 2017 with updates (7 pages)
12 September 2017Purchase of own shares. (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (29 pages)
8 June 2017Full accounts made up to 31 December 2016 (29 pages)
5 April 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 21,033.70
(4 pages)
5 April 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 21,033.70
(4 pages)
5 April 2017Purchase of own shares. (3 pages)
5 April 2017Purchase of own shares. (3 pages)
15 March 2017Purchase of own shares. (3 pages)
15 March 2017Purchase of own shares. (3 pages)
1 March 2017Cancellation of shares. Statement of capital on 28 November 2016
  • GBP 21,034.90
(4 pages)
1 March 2017Purchase of own shares. (3 pages)
1 March 2017Purchase of own shares. (3 pages)
1 March 2017Cancellation of shares. Statement of capital on 28 November 2016
  • GBP 21,034.90
(4 pages)
30 January 2017Director's details changed for Mr Mark Carlo Bedini on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Mark Carlo Bedini on 30 January 2017 (2 pages)
26 October 2016Cancellation of shares. Statement of capital on 22 September 2016
  • GBP 21,037.60
(4 pages)
26 October 2016Cancellation of shares. Statement of capital on 22 September 2016
  • GBP 21,037.60
(4 pages)
5 October 2016Cancellation of shares. Statement of capital on 19 December 2015
  • GBP 22,172.1
(4 pages)
5 October 2016Cancellation of shares. Statement of capital on 19 December 2015
  • GBP 22,172.1
(4 pages)
4 October 2016Appointment of Mr Patrick O'connor as a director on 4 October 2016 (2 pages)
3 October 2016Purchase of own shares. (3 pages)
3 October 2016Purchase of own shares. (3 pages)
3 October 2016Cancellation of shares. Statement of capital on 20 September 2016
  • GBP 21,103.60
(4 pages)
3 October 2016Cancellation of shares. Statement of capital on 20 September 2016
  • GBP 21,103.60
(4 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (16 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (16 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Cancellation of shares. Statement of capital on 24 September 2015
  • GBP 22,181.50
(4 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Cancellation of shares. Statement of capital on 22 January 2016
  • GBP 21,648.50
(4 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Cancellation of shares. Statement of capital on 24 September 2015
  • GBP 22,181.50
(4 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Cancellation of shares. Statement of capital on 24 February 2016
  • GBP 21,115.50
(4 pages)
21 September 2016Cancellation of shares. Statement of capital on 24 February 2016
  • GBP 21,115.50
(4 pages)
21 September 2016Cancellation of shares. Statement of capital on 24 February 2015
  • GBP 22,980.50
(4 pages)
21 September 2016Cancellation of shares. Statement of capital on 22 January 2016
  • GBP 21,648.50
(4 pages)
21 September 2016Cancellation of shares. Statement of capital on 24 February 2015
  • GBP 22,980.50
(4 pages)
7 July 2016Full accounts made up to 31 December 2015 (29 pages)
7 July 2016Full accounts made up to 31 December 2015 (29 pages)
21 January 2016Termination of appointment of Jamie Ambrose Kirke Graham as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Jamie Ambrose Kirke Graham as a director on 21 January 2016 (1 page)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 23,513.5
(13 pages)
1 October 2015Register 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 2015Register 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 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 23,513.5
(13 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 23,513.5
(13 pages)
14 September 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 23,513.50
(10 pages)
14 September 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 23,513.50
(10 pages)
14 September 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 23,513.50
(10 pages)
22 August 2015Satisfaction of charge 4 in full (4 pages)
22 August 2015Satisfaction of charge 1 in full (4 pages)
22 August 2015Satisfaction of charge 4 in full (4 pages)
22 August 2015Satisfaction of charge 1 in full (4 pages)
10 August 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (26 pages)
8 July 2015Full accounts made up to 31 December 2014 (26 pages)
17 October 2014Registration of charge 029663200005, created on 17 October 2014 (23 pages)
17 October 2014Registration of charge 029663200005, created on 17 October 2014 (23 pages)
9 October 2014Full accounts made up to 31 December 2013 (26 pages)
9 October 2014Full accounts made up to 31 December 2013 (26 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 19,981
(6 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 19,981
(6 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 19,981
(6 pages)
19 August 2014Termination of appointment of Timothy Arthur Littler as a director on 12 August 2014 (1 page)
19 August 2014Termination of appointment of Timothy Arthur Littler as a director on 12 August 2014 (1 page)
17 December 2013Termination of appointment of Iain Dacre as a director (1 page)
17 December 2013Termination of appointment of Iain Dacre as a director (1 page)
30 October 2013Director's details changed for Mr Iain Campbell Dacre on 8 September 2013 (2 pages)
30 October 2013Director's details changed for Mark Bedini on 8 September 2013 (2 pages)
30 October 2013Director's details changed for Jamie Ambrose Kirke Graham on 8 September 2013 (2 pages)
30 October 2013Director's details changed for Mr Iain Campbell Dacre on 8 September 2013 (2 pages)
30 October 2013Director's details changed for Mark Bedini on 8 September 2013 (2 pages)
30 October 2013Director's details changed for Jamie Ambrose Kirke Graham on 8 September 2013 (2 pages)
30 October 2013Director's details changed for Timothy Arthur Littler on 8 September 2013 (2 pages)
30 October 2013Director's details changed for Timothy Arthur Littler on 8 September 2013 (2 pages)
30 October 2013Director's details changed for Jamie Ambrose Kirke Graham on 8 September 2013 (2 pages)
30 October 2013Secretary's details changed for Baudouin Roger Marie Cuchet on 8 September 2013 (1 page)
30 October 2013Director's details changed for Mr Iain Campbell Dacre on 8 September 2013 (2 pages)
30 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 19,981
(7 pages)
30 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 19,981
(7 pages)
30 October 2013Secretary's details changed for Baudouin Roger Marie Cuchet on 8 September 2013 (1 page)
30 October 2013Director's details changed for Baudouin Roger Marie Cuchet on 8 September 2013 (2 pages)
30 October 2013Director's details changed for Mark Bedini on 8 September 2013 (2 pages)
30 October 2013Director's details changed for Baudouin Roger Marie Cuchet on 8 September 2013 (2 pages)
30 October 2013Director's details changed for Baudouin Roger Marie Cuchet on 8 September 2013 (2 pages)
30 October 2013Director's details changed for Timothy Arthur Littler on 8 September 2013 (2 pages)
30 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 19,981
(7 pages)
30 October 2013Secretary's details changed for Baudouin Roger Marie Cuchet on 8 September 2013 (1 page)
17 October 2013Statement of company's objects (2 pages)
17 October 2013Resolutions
  • RES13 ‐ Section 175 24/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
17 October 2013Statement of company's objects (2 pages)
17 October 2013Resolutions
  • RES13 ‐ Section 175 24/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
25 July 2013Termination of appointment of Graham Sumeray as a director (1 page)
25 July 2013Termination of appointment of Graham Sumeray as a director (1 page)
1 July 2013Termination of appointment of Alexander Kidney as a director (1 page)
1 July 2013Appointment of Mr Andrew Peter Bottomley as a director (2 pages)
1 July 2013Appointment of Mr Andrew Peter Bottomley as a director (2 pages)
1 July 2013Termination of appointment of Alexander Kidney as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (12 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (12 pages)
1 October 2012Register(s) moved to registered office address (1 page)
1 October 2012Termination of appointment of Mark Loveland as a director (1 page)
1 October 2012Register(s) moved to registered office address (1 page)
1 October 2012Termination of appointment of Mark Loveland as a director (1 page)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (12 pages)
1 February 2012Appointment of Mr Graham Paul Sumeray as a director (2 pages)
1 February 2012Appointment of Mr Graham Paul Sumeray as a director (2 pages)
13 October 2011Registered 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 2011Registered 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 2011Annual return made up to 8 September 2011 with a full list of shareholders (12 pages)
29 September 2011Registered 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 2011Annual return made up to 8 September 2011 with a full list of shareholders (12 pages)
29 September 2011Registered 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 2011Annual return made up to 8 September 2011 with a full list of shareholders (12 pages)
6 May 2011Full accounts made up to 31 December 2010 (24 pages)
6 May 2011Full accounts made up to 31 December 2010 (24 pages)
1 December 2010Register(s) moved to registered inspection location (1 page)
1 December 2010Register inspection address has been changed (1 page)
1 December 2010Register(s) moved to registered inspection location (1 page)
1 December 2010Register inspection address has been changed (1 page)
22 October 2010Director's details changed for Mr Alexander Nicholas Kidney on 8 September 2010 (2 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (11 pages)
22 October 2010Director's details changed for Mark Jeremy Stephen Loveland on 8 September 2010 (2 pages)
22 October 2010Director's details changed for Baudouin Roger Marie Cuchet on 8 September 2010 (2 pages)
22 October 2010Director's details changed for Jamie Ambrose Kirke Graham on 8 September 2010 (2 pages)
22 October 2010Director's details changed for Mark Jeremy Stephen Loveland on 8 September 2010 (2 pages)
22 October 2010Director's details changed for Jamie Ambrose Kirke Graham on 8 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Alexander Nicholas Kidney on 8 September 2010 (2 pages)
22 October 2010Director's details changed for Mark Jeremy Stephen Loveland on 8 September 2010 (2 pages)
22 October 2010Secretary's details changed for Baudouin Roger Marie Cuchet on 8 September 2010 (2 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (11 pages)
22 October 2010Secretary's details changed for Baudouin Roger Marie Cuchet on 8 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Alexander Nicholas Kidney on 8 September 2010 (2 pages)
22 October 2010Director's details changed for Baudouin Roger Marie Cuchet on 8 September 2010 (2 pages)
22 October 2010Director's details changed for Baudouin Roger Marie Cuchet on 8 September 2010 (2 pages)
22 October 2010Secretary's details changed for Baudouin Roger Marie Cuchet on 8 September 2010 (2 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (11 pages)
22 October 2010Director's details changed for Jamie Ambrose Kirke Graham on 8 September 2010 (2 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2010Full accounts made up to 31 December 2009 (24 pages)
19 May 2010Full accounts made up to 31 December 2009 (24 pages)
17 May 2010Appointment of Mr Iain Campbell Dacre as a director (2 pages)
17 May 2010Appointment of Mr Iain Campbell Dacre as a director (2 pages)
17 September 2009Location of debenture register (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Return made up to 08/09/09; full list of members (7 pages)
17 September 2009Return made up to 08/09/09; full list of members (7 pages)
20 May 2009Full accounts made up to 31 December 2008 (23 pages)
20 May 2009Full accounts made up to 31 December 2008 (23 pages)
26 September 2008Director's change of particulars / jamie graham / 11/09/2007 (1 page)
26 September 2008Return made up to 08/09/08; full list of members (7 pages)
26 September 2008Director's change of particulars / jamie graham / 11/09/2007 (1 page)
26 September 2008Return made up to 08/09/08; full list of members (7 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
3 April 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
28 November 2007Return made up to 08/09/07; full list of members (4 pages)
28 November 2007Return made up to 08/09/07; full list of members (4 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
3 June 2007Full accounts made up to 31 December 2006 (22 pages)
3 June 2007Full accounts made up to 31 December 2006 (22 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
13 November 2006Return made up to 08/09/06; full list of members (4 pages)
13 November 2006Return made up to 08/09/06; full list of members (4 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
9 June 2006Full accounts made up to 31 December 2004 (21 pages)
9 June 2006Full accounts made up to 31 December 2004 (21 pages)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
5 October 2005Return made up to 08/09/05; full list of members (5 pages)
5 October 2005Return made up to 08/09/05; full list of members (5 pages)
5 October 2005Location of debenture register (1 page)
5 October 2005Location of debenture register (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
5 February 2005Full accounts made up to 31 December 2003 (21 pages)
5 February 2005Full accounts made up to 31 December 2003 (21 pages)
10 December 2004Ad 19/11/04--------- £ si 1118@1=1118 £ ic 17548/18666 (2 pages)
10 December 2004Ad 19/11/04--------- £ si 1118@1=1118 £ ic 17548/18666 (2 pages)
30 November 2004Ad 08/07/04--------- £ si 1315@1 (2 pages)
30 November 2004Ad 08/07/04--------- £ si 1315@1 (2 pages)
6 October 2004Return made up to 08/09/04; full list of members (10 pages)
6 October 2004Return made up to 08/09/04; full list of members (10 pages)
2 December 2003Return made up to 08/09/03; full list of members (10 pages)
2 December 2003Return made up to 08/09/03; full list of members (10 pages)
13 November 2003Ad 18/08/03--------- £ si 453@1=453 £ ic 17095/17548 (2 pages)
13 November 2003Ad 18/08/03--------- £ si 453@1=453 £ ic 17095/17548 (2 pages)
5 November 2003Full accounts made up to 31 December 2002 (24 pages)
5 November 2003Full accounts made up to 31 December 2002 (24 pages)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002Full accounts made up to 31 December 2001 (17 pages)
18 December 2002Full accounts made up to 31 December 2001 (17 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Return made up to 08/09/02; full list of members (9 pages)
1 November 2002Return made up to 08/09/02; full list of members (9 pages)
23 October 2002Ad 25/06/02--------- £ si 427@1=427 £ ic 16668/17095 (2 pages)
23 October 2002Ad 25/06/02--------- £ si 427@1=427 £ ic 16668/17095 (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
19 September 2001Return made up to 08/09/01; full list of members (8 pages)
19 September 2001Return made up to 08/09/01; full list of members (8 pages)
22 June 2001Full accounts made up to 31 December 2000 (15 pages)
22 June 2001Full accounts made up to 31 December 2000 (15 pages)
10 May 2001Ad 31/03/01--------- £ si 878@1=878 £ ic 15790/16668 (2 pages)
10 May 2001Ad 31/03/01--------- £ si 878@1=878 £ ic 15790/16668 (2 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
21 December 2000Ad 04/12/00--------- £ si 789@1=789 £ ic 15001/15790 (2 pages)
21 December 2000Ad 04/12/00--------- £ si 789@1=789 £ ic 15001/15790 (2 pages)
2 November 2000Full accounts made up to 30 September 1999 (15 pages)
2 November 2000Full accounts made up to 30 September 1999 (15 pages)
21 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
7 September 1999Return made up to 08/09/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Return made up to 08/09/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
30 July 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
20 November 1998Registered office changed on 20/11/98 from: office of rostron & partners davey house castle meadow norwich NR1 3DE (1 page)
20 November 1998Registered office changed on 20/11/98 from: office of rostron & partners davey house castle meadow norwich NR1 3DE (1 page)
18 November 1998Return made up to 08/09/98; full list of members (6 pages)
18 November 1998Return made up to 08/09/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 October 1997Return made up to 08/09/97; no change of members (4 pages)
20 October 1997Return made up to 08/09/97; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 October 1996New secretary appointed (2 pages)
21 October 1996Return made up to 08/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1996Return made up to 08/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1996New secretary appointed (2 pages)
10 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
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 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 November 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Particulars of mortgage/charge (6 pages)
20 September 1995Particulars of mortgage/charge (6 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 October 1994Ad 30/09/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
18 October 1994Ad 30/09/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 September 1994Incorporation (15 pages)
8 September 1994Incorporation (15 pages)